Advanced company searchLink opens in new window

ARGENTUM 47 FINANCIAL MANAGEMENT LIMITED

Company number 11107976

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jan 2023 PSC03 Notification of Lee Kerr as a person with significant control on 22 October 2022
25 Jan 2023 PSC07 Cessation of Argentum 47, Inc. as a person with significant control on 22 October 2022
25 Jan 2023 AP01 Appointment of Mr Lee Darien Kerr as a director on 22 October 2022
25 Jan 2023 TM01 Termination of appointment of Nicholas Paul Tuke as a director on 22 October 2022
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
29 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
27 Sep 2021 AD01 Registered office address changed from 34 st. Augustines Gate Hedon Hull HU12 8EX England to 71 Shelton Street Covent Garden London WC2H 9JQ on 27 September 2021
23 Nov 2020 TM01 Termination of appointment of Peter James Smith as a director on 23 November 2020
23 Nov 2020 TM01 Termination of appointment of Enzo Taddei as a director on 23 November 2020
23 Nov 2020 AP01 Appointment of Mr. Nicholas Paul Tuke as a director on 23 November 2020
23 Nov 2020 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 34 st. Augustines Gate Hedon Hull HU12 8EX on 23 November 2020
26 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with updates
03 Jun 2020 AA Unaudited abridged accounts made up to 31 December 2019
18 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
09 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
17 Oct 2018 PSC02 Notification of Argentum 47, Inc. as a person with significant control on 17 October 2018
17 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 17 October 2018
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
17 Sep 2018 CH01 Director's details changed for Mr Enzo Taddei on 17 September 2018
17 Sep 2018 CH01 Director's details changed for Mr Peter James Smith on 17 September 2018
17 Sep 2018 CH01 Director's details changed for Mr Peter James Smith on 17 September 2018
17 Sep 2018 CH01 Director's details changed for Mr Enzo Taddei on 17 September 2018
17 Sep 2018 CH01 Director's details changed for Mr Enzo Taddei on 17 September 2018